ATR LIFTING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ATR LIFTING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC122818

Incorporation date

07/02/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Blackwood House, Union Grove Lane, Aberdeen AB10 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/1990)
dot icon16/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/06/2025
Appointment of Mr Adrian Scott Hart as a director on 2025-06-25
dot icon26/06/2025
Termination of appointment of Keith Moorhouse as a director on 2025-06-25
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon25/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon25/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon25/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon25/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon07/02/2024
Change of details for Centurion Group Holdings Limited as a person with significant control on 2023-06-13
dot icon12/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon18/01/2023
Full accounts made up to 2021-12-31
dot icon25/03/2022
Notification of Centurion Group Holdings Limited as a person with significant control on 2022-02-01
dot icon24/03/2022
Cessation of Atr Holdings Limited as a person with significant control on 2022-02-01
dot icon01/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/01/2022
Appointment of Mr Keith Moorhouse as a director on 2022-01-21
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Full accounts made up to 2019-12-31
dot icon22/03/2021
Secretary's details changed for Blackwood Partners Llp on 2021-03-22
dot icon11/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon16/03/2020
Termination of appointment of Jonathan James Blair as a director on 2020-03-16
dot icon03/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon19/08/2019
Termination of appointment of Keith Moorhouse as a director on 2019-08-16
dot icon19/08/2019
Appointment of Mr Jonathan James Blair as a director on 2019-08-16
dot icon26/07/2019
Full accounts made up to 2018-12-31
dot icon15/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon18/10/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Cessation of Link Corporate Trustees (Uk) Limited as a person with significant control on 2018-01-08
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon02/02/2018
Change of details for Capita Trust Company Limited as a person with significant control on 2017-11-06
dot icon10/01/2018
Satisfaction of charge SC1228180023 in full
dot icon10/01/2018
Satisfaction of charge SC1228180022 in full
dot icon10/10/2017
Notification of Capita Trust Company Limited as a person with significant control on 2016-07-27
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Previous accounting period extended from 2016-10-31 to 2016-12-31
dot icon15/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon13/09/2016
Full accounts made up to 2015-10-31
dot icon04/08/2016
Resolutions
dot icon02/08/2016
Registration of charge SC1228180022, created on 2016-07-27
dot icon02/08/2016
Satisfaction of charge SC1228180021 in full
dot icon02/08/2016
Registration of charge SC1228180023, created on 2016-07-27
dot icon01/08/2016
Appointment of Blackwood Partners Llp as a secretary on 2016-07-27
dot icon01/08/2016
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 2016-08-01
dot icon01/08/2016
Termination of appointment of Burness Paull Llp as a secretary on 2016-07-27
dot icon29/07/2016
Satisfaction of charge SC1228180020 in full
dot icon24/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon10/07/2015
Alterations to floating charge SC1228180020
dot icon10/07/2015
Alterations to floating charge SC1228180020
dot icon09/07/2015
Alterations to floating charge SC1228180021
dot icon02/07/2015
Satisfaction of charge SC1228180019 in full
dot icon01/07/2015
Registration of charge SC1228180021, created on 2015-06-29
dot icon24/06/2015
Satisfaction of charge SC1228180018 in full
dot icon07/04/2015
Full accounts made up to 2014-10-31
dot icon06/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/01/2015
Miscellaneous
dot icon23/10/2014
Full accounts made up to 2013-10-31
dot icon09/10/2014
Termination of appointment of Alexander Gowing as a director on 2014-09-30
dot icon14/07/2014
Miscellaneous
dot icon07/04/2014
Full accounts made up to 2012-12-31
dot icon04/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon15/11/2013
Alterations to a floating charge
dot icon13/11/2013
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon12/11/2013
Certificate of change of name
dot icon09/11/2013
Alterations to a floating charge
dot icon08/11/2013
Registration of charge 1228180020
dot icon08/11/2013
Alterations to a floating charge
dot icon07/11/2013
Resolutions
dot icon07/11/2013
Appointment of Burness Paull Llp as a secretary
dot icon06/11/2013
Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 2013-11-06
dot icon06/11/2013
Resolutions
dot icon05/11/2013
Registration of charge 1228180019
dot icon05/11/2013
Satisfaction of charge 17 in full
dot icon05/11/2013
Satisfaction of charge 16 in full
dot icon28/10/2013
Current accounting period shortened from 2013-12-31 to 2013-10-31
dot icon22/10/2013
Satisfaction of charge 13 in full
dot icon22/10/2013
Satisfaction of charge 15 in full
dot icon05/06/2013
Termination of appointment of Roderick Buchan as a director
dot icon23/05/2013
Termination of appointment of Mark Grant as a director
dot icon18/05/2013
Registration of charge 1228180018
dot icon10/04/2013
Full accounts made up to 2011-12-31
dot icon06/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 12
dot icon06/03/2013
Statement of satisfaction in full or in part of a floating charge /part /charge no 13
dot icon06/03/2013
Statement of satisfaction in full or in part of a floating charge /part /charge no 15
dot icon06/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 14
dot icon05/03/2013
Alterations to floating charge 17
dot icon28/02/2013
Alterations to floating charge 16
dot icon26/02/2013
Registered office address changed from Mackinnons 14 Carden Place Aberdeen AB10 1UR on 2013-02-26
dot icon26/02/2013
Termination of appointment of Denise Robinson as a secretary
dot icon26/02/2013
Termination of appointment of Trevor Sands as a director
dot icon26/02/2013
Appointment of D.W. Company Services Limited as a secretary
dot icon26/02/2013
Appointment of Euan Alexander Edmondston Leask as a secretary
dot icon26/02/2013
Appointment of Mr Keith Moorhouse as a director
dot icon26/02/2013
Appointment of Mr Euan Alexander Edmondston Leask as a director
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 17
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon21/02/2013
Resolutions
dot icon21/02/2013
Certificate of change of name
dot icon21/02/2013
Resolutions
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon14/06/2012
Termination of appointment of David Robinson as a director
dot icon14/05/2012
Termination of appointment of Evan Phillips as a director
dot icon31/01/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Trevor Martin Sands as a director
dot icon13/12/2011
Termination of appointment of Mark Lejman as a director
dot icon05/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon04/10/2011
Termination of appointment of Neil Carrick as a director
dot icon02/08/2011
Full accounts made up to 2010-10-31
dot icon16/06/2011
Appointment of Mr Roderick Ronald Buchan as a director
dot icon16/06/2011
Appointment of Mr Mark Alexander Grant as a director
dot icon16/06/2011
Director's details changed for Evan Devonald Winston Phillips on 2011-06-01
dot icon16/06/2011
Appointment of Mr Mark Timothy Lejman as a director
dot icon18/05/2011
Alterations to floating charge 14
dot icon18/05/2011
Alterations to floating charge 15
dot icon11/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon13/12/2010
Resolutions
dot icon02/11/2010
Termination of appointment of Stuart Melville as a director
dot icon02/08/2010
Full accounts made up to 2009-11-01
dot icon01/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Evan Devonald Winston Phillips on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr Neil Richard Carrick on 2010-02-01
dot icon01/02/2010
Director's details changed for Stuart Mccallum Melville on 2010-02-01
dot icon01/02/2010
Director's details changed for Mr David Robinson on 2010-02-01
dot icon01/02/2010
Director's details changed for Alexander Gowing on 2010-02-01
dot icon01/02/2010
Secretary's details changed for Mrs Denise Brenda Robinson on 2010-02-01
dot icon01/09/2009
Full accounts made up to 2008-10-26
dot icon11/08/2009
Resolutions
dot icon13/05/2009
Secretary appointed mrs denise brenda robinson
dot icon13/05/2009
Appointment terminated secretary alan robson
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 15
dot icon09/04/2009
Alterations to floating charge 15
dot icon09/04/2009
Alterations to floating charge 14
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 14
dot icon08/04/2009
Resolutions
dot icon08/04/2009
Resolutions
dot icon07/04/2009
Alterations to floating charge 12
dot icon07/04/2009
Alterations to floating charge 13
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 13
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 12
dot icon02/02/2009
Return made up to 31/01/09; full list of members
dot icon02/09/2008
Full accounts made up to 2007-10-28
dot icon06/08/2008
Resolutions
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/06/2008
Appointment terminated director per jonsson
dot icon26/02/2008
Appointment terminated director gordon middelton
dot icon07/02/2008
Return made up to 31/01/08; full list of members
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
Registered office changed on 29/10/07 from: 20 queen's road aberdeen AB15 4ZT
dot icon29/10/2007
Accounting reference date shortened from 30/11/07 to 31/10/07
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon16/10/2007
Director resigned
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon26/06/2007
Full accounts made up to 2006-11-30
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon30/11/2006
Full accounts made up to 2005-11-30
dot icon24/08/2006
Director resigned
dot icon09/05/2006
Return made up to 31/01/06; full list of members
dot icon30/11/2005
Certificate of change of name
dot icon26/05/2005
Accounts for a medium company made up to 2004-11-30
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon28/07/2004
Accounts for a medium company made up to 2003-11-30
dot icon20/02/2004
Return made up to 31/01/04; full list of members
dot icon10/02/2004
Director's particulars changed
dot icon10/02/2004
Director's particulars changed
dot icon04/04/2003
Accounts for a medium company made up to 2002-11-30
dot icon25/02/2003
Return made up to 31/01/03; full list of members
dot icon25/03/2002
Accounts for a medium company made up to 2001-11-30
dot icon22/03/2002
Return made up to 31/01/02; full list of members
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon19/02/2002
New director appointed
dot icon13/11/2001
Memorandum and Articles of Association
dot icon13/11/2001
Resolutions
dot icon13/11/2001
Resolutions
dot icon13/11/2001
£ nc 209285/105000 02/11/01
dot icon07/11/2001
Dec mort/charge *
dot icon07/11/2001
Dec mort/charge *
dot icon17/10/2001
Partic of mort/charge *
dot icon10/10/2001
Partic of mort/charge *
dot icon10/10/2001
Partic of mort/charge *
dot icon28/09/2001
Partic of mort/charge *
dot icon27/09/2001
Accounts for a medium company made up to 2000-11-30
dot icon24/09/2001
Dec mort/charge *
dot icon24/09/2001
Resolutions
dot icon24/09/2001
Declaration of assistance for shares acquisition
dot icon24/09/2001
New director appointed
dot icon20/09/2001
Dec mort/charge *
dot icon08/05/2001
Partic of mort/charge *
dot icon16/02/2001
Return made up to 31/01/01; full list of members
dot icon09/10/2000
Dec mort/charge *
dot icon09/10/2000
Dec mort/charge *
dot icon30/08/2000
Partic of mort/charge *
dot icon08/05/2000
Accounts for a medium company made up to 1999-11-30
dot icon07/02/2000
Return made up to 31/01/00; full list of members
dot icon07/02/2000
Location of register of members address changed
dot icon09/09/1999
Dec mort/charge *
dot icon01/06/1999
Accounts for a medium company made up to 1998-11-30
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon03/09/1998
£ ic 136489/105000 25/05/98 £ sr 31489@1=31489
dot icon03/09/1998
Miscellaneous
dot icon01/09/1998
£ ic 118496/105000 25/08/98 £ sr 13496@1=13496
dot icon10/07/1998
£ ic 149985/118496 25/02/98 £ sr 31489@1=31489
dot icon08/07/1998
Miscellaneous
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon12/06/1998
Accounts for a medium company made up to 1997-11-30
dot icon02/03/1998
Return made up to 07/02/98; change of members
dot icon19/02/1998
£ ic 209285/149985 10/04/97 £ sr 59300@1=59300
dot icon16/04/1997
Accounts for a small company made up to 1996-11-30
dot icon20/02/1997
Return made up to 07/02/97; no change of members
dot icon05/11/1996
Accounts for a small company made up to 1995-11-30
dot icon28/05/1996
Partic of mort/charge *
dot icon16/05/1996
Alterations to a floating charge
dot icon16/05/1996
Alterations to a floating charge
dot icon27/02/1996
Director's particulars changed
dot icon27/02/1996
Director's particulars changed
dot icon27/02/1996
Return made up to 07/02/96; full list of members
dot icon17/07/1995
Accounts for a small company made up to 1994-11-30
dot icon06/02/1995
Return made up to 07/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1993-11-30
dot icon15/02/1994
Return made up to 07/02/94; full list of members
dot icon10/12/1993
Auditor's resignation
dot icon19/10/1993
Ad 23/09/93--------- £ si 64285@1=64285 £ ic 145000/209285
dot icon19/10/1993
Resolutions
dot icon19/10/1993
Resolutions
dot icon19/10/1993
Resolutions
dot icon19/10/1993
£ nc 145000/209285 23/09/93
dot icon18/10/1993
Alterations to a floating charge
dot icon15/10/1993
Alterations to a floating charge
dot icon02/06/1993
Accounts for a small company made up to 1992-11-30
dot icon25/03/1993
Return made up to 07/02/93; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-11-30
dot icon02/03/1992
Alterations to a floating charge
dot icon27/02/1992
Alterations to a floating charge
dot icon13/02/1992
Partic of mort/charge 2625
dot icon28/01/1992
Partic of mort/charge 1862
dot icon27/01/1992
Return made up to 07/02/92; no change of members
dot icon04/10/1991
Full accounts made up to 1990-11-30
dot icon07/08/1991
Return made up to 07/02/91; full list of members
dot icon15/01/1991
Partic of mort/charge 461
dot icon17/12/1990
Partic of mort/charge 14185
dot icon17/12/1990
Memorandum and Articles of Association
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Ad 29/11/90--------- £ si 85000@1=85000 £ ic 60000/145000
dot icon17/12/1990
£ nc 60000/145000 29/11/90
dot icon29/11/1990
Ad 21/11/90--------- £ si 59998@1=59998 £ ic 2/60000
dot icon29/11/1990
Resolutions
dot icon29/11/1990
Resolutions
dot icon29/11/1990
£ nc 10000/60000 21/11/90
dot icon29/11/1990
New director appointed
dot icon23/10/1990
Director resigned;new director appointed
dot icon18/10/1990
Accounting reference date notified as 30/11
dot icon21/08/1990
Certificate of change of name
dot icon07/02/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
01/11/2013 - 27/07/2016
991
Mr Calum Gerrard Melville
Director
14/09/2001 - 12/06/2006
53
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
15/02/2013 - 01/11/2013
50
BLACKWOOD PARTNERS LLP
Corporate Secretary
27/07/2016 - Present
96
Robinson, David
Director
11/10/2007 - 01/06/2012
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATR LIFTING SOLUTIONS LIMITED

ATR LIFTING SOLUTIONS LIMITED is an(a) Active company incorporated on 07/02/1990 with the registered office located at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATR LIFTING SOLUTIONS LIMITED?

toggle

ATR LIFTING SOLUTIONS LIMITED is currently Active. It was registered on 07/02/1990 .

Where is ATR LIFTING SOLUTIONS LIMITED located?

toggle

ATR LIFTING SOLUTIONS LIMITED is registered at Blackwood House, Union Grove Lane, Aberdeen AB10 6XU.

What does ATR LIFTING SOLUTIONS LIMITED do?

toggle

ATR LIFTING SOLUTIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ATR LIFTING SOLUTIONS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-31 with no updates.